Quickfire (opal) Films Limited LONDON


Quickfire (opal) Films started in year 2011 as Private Limited Company with registration number 07488254. The Quickfire (opal) Films company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 10 Orange Street. Postal code: WC2H 7DQ. Since 20th March 2017 Quickfire (opal) Films Limited is no longer carrying the name Quickfire 6 Films.

The firm has 3 directors, namely David M., Jan P. and Anthony A.. Of them, Anthony A. has been with the company the longest, being appointed on 11 January 2011 and David M. has been with the company for the least time - from 4 April 2017. As of 7 June 2024, there were 3 ex directors - Richard R., Robin L. and others listed below. There were no ex secretaries.

Quickfire (opal) Films Limited Address / Contact

Office Address 10 Orange Street
Town London
Post code WC2H 7DQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07488254
Date of Incorporation Tue, 11th Jan 2011
Industry Motion picture production activities
End of financial Year 30th June
Company age 13 years old
Account next due date Sun, 31st Mar 2024 (68 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

David M.

Position: Director

Appointed: 04 April 2017

Jan P.

Position: Director

Appointed: 07 December 2016

Anthony A.

Position: Director

Appointed: 11 January 2011

Richard R.

Position: Director

Appointed: 21 October 2020

Resigned: 01 June 2023

Robin L.

Position: Director

Appointed: 20 June 2019

Resigned: 21 October 2020

Andrew S.

Position: Director

Appointed: 04 April 2017

Resigned: 08 August 2018

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we found, there is Mnl (Oxford Capital) Nominees Limited from London, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Anthony A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mnl (Oxford Capital) Nominees Limited

44 Southampton Buildings, London, WC2A 1AP, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 13191469
Notified on 9 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthony A.

Notified on 6 April 2016
Ceased on 5 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Quickfire 6 Films March 20, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302021-06-302022-06-302023-06-30
Net Worth100100   
Balance Sheet
Cash Bank On Hand  1 057 955754 3761 099 735
Current Assets  1 521 7911 156 6152 610 499
Debtors  463 836402 2391 510 764
Net Assets Liabilities  3 685 4343 303 4983 300 304
Other Debtors  97 8762 3323 307
Net Assets Liabilities Including Pension Asset Liability100100   
Reserves/Capital
Shareholder Funds100100   
Other
Accumulated Amortisation Impairment Intangible Assets  3 943 0334 857 6466 353 955
Additions Other Than Through Business Combinations Intangible Assets   550 31825 940
Amounts Recoverable On Contracts    1 194 609
Creditors  367 04119 5066 215
Increase From Amortisation Charge For Year Intangible Assets   669 4491 152 694
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets   245 164343 615
Intangible Assets  2 530 6842 166 389696 020
Intangible Assets Gross Cost  6 473 7177 024 0357 049 975
Net Current Assets Liabilities  1 154 7501 137 1092 604 284
Other Creditors  71 6716 5346 215
Other Taxation Social Security Payable  295 3707 472 
Prepayments Accrued Income   40 061 
Total Assets Less Current Liabilities  3 685 4343 303 4983 300 304
Trade Creditors Trade Payables   5 500 
Trade Debtors Trade Receivables  365 960359 846312 848
Called Up Share Capital Not Paid Not Expressed As Current Asset100100   
Number Shares Allotted 1 000   
Par Value Share 0   
Share Capital Allotted Called Up Paid100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 11th January 2024
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements